SIMS GROUP UK PENSION TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 03087439 |
Category | Private Limited Company |
Incorporated | 04 Aug 1995 |
Age | 28 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SIMS GROUP UK PENSION TRUSTEES LIMITED is an active private limited company with number 03087439. It was incorporated 28 years, 10 months, 11 days ago, on 04 August 1995. The company address is C/O Sims Group Uk Limited C/O Sims Group Uk Limited, Stratford-upon-avon, CV37 8AQ, Warwickshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Change person director company with change date
Date: 14 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-14
Officer name: Mr David Michael Williams
Documents
Appoint person secretary company with name date
Date: 29 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-04-19
Officer name: Mr David Michael Williams
Documents
Termination secretary company with name termination date
Date: 26 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Paul Brierley
Termination date: 2024-04-19
Documents
Termination director company with name termination date
Date: 26 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Paul Brierley
Termination date: 2024-04-19
Documents
Appoint person director company with name date
Date: 26 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-19
Officer name: Mr David Michael Williams
Documents
Accounts with accounts type dormant
Date: 11 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 25 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Abiola Olufunke Onibonoje
Appointment date: 2023-07-11
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giriraj Deshpande
Termination date: 2023-01-17
Documents
Accounts with accounts type dormant
Date: 22 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katrina Olivia Jackson
Appointment date: 2022-05-16
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Louise Fenwick
Termination date: 2022-05-16
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: David Michael Williams
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Mark Ian Saunders
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr Richard Paul Brierley
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giriraj Deshpande
Appointment date: 2021-10-01
Documents
Appoint person secretary company with name date
Date: 14 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Paul Brierley
Appointment date: 2021-07-01
Documents
Termination secretary company with name termination date
Date: 14 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Michael Williams
Termination date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type dormant
Date: 24 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Jane Hayward
Termination date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type dormant
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr David Michael Williams
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type dormant
Date: 19 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
New address: C/O Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ
Old address: Long Marston Stratford upon Avon Warwickshire CV37 8AQ
Change date: 2018-08-13
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sims Group Uk Limited
Change date: 2018-08-09
Documents
Resolution
Date: 06 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 29 Jun 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-28
Psc name: Sims Group Uk Intermediate Holdings Limited
Documents
Notification of a person with significant control
Date: 29 Jun 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sims Group Uk Limited
Notification date: 2018-06-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type dormant
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type dormant
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucy Jane Hayward
Appointment date: 2016-10-17
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Robert Bird
Termination date: 2016-10-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type dormant
Date: 06 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amit Nalin Patel
Termination date: 2015-10-15
Documents
Appoint person director company with name date
Date: 29 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Ian Saunders
Appointment date: 2015-10-15
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type dormant
Date: 15 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Lee Wilcox
Appointment date: 2014-08-21
Documents
Termination director company with name termination date
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Paul Lowe
Termination date: 2014-08-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Williams
Documents
Accounts with accounts type dormant
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type dormant
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amit Nalin Patel
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Davy
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Coombs
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Williams
Documents
Appoint person director company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Bird
Documents
Termination director company with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Cottam
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type dormant
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Appoint person director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Williams
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Louise Fenwick
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Moratti
Documents
Accounts with accounts type dormant
Date: 28 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-17
Officer name: Mr Frank Martin Moratti
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Paul Lowe
Change date: 2011-02-17
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-17
Officer name: Mr Graham Davy
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-17
Officer name: Mr Martin Edmund Coombs
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Allan Cottam
Change date: 2011-02-17
Documents
Change person secretary company with change date
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-17
Officer name: Mr David Michael Williams
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Michael Paul Lowe
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Martin Moratti
Change date: 2010-05-28
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Allan Cottam
Change date: 2010-05-28
Documents
Accounts with accounts type dormant
Date: 19 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william bird
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed frank martin moratti
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed martin edmund coombs
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ross cunningham
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jeremy sutcliffe
Documents
Accounts with accounts type dormant
Date: 02 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Certificate change of name company
Date: 30 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simsmetal uk pension trustees li mited\certificate issued on 30/09/03
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 06 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/03; full list of members
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
18 COOPER COURT,LANARK,ML11 8HE
Number: | SC619003 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE 2ND FLOOR,LONDON,SE18 6NY
Number: | 07066187 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE LANE COTTAGE HYDE LANE,FORDINGBRIDGE,SP6 2HD
Number: | 09502697 |
Status: | ACTIVE |
Category: | Private Limited Company |
E-ZEC MEDICAL TRANSPORT SERVICES LTD
TERMINAL BUILDING,KINGSMILL LANE REDHILL,RH1 5YP
Number: | 04088225 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PIGGOTTS RAKE,LIVERPOOL,L30 0PX
Number: | 11123945 |
Status: | ACTIVE |
Category: | Private Limited Company |
IN YOUR FACE ADVERTISING (IYFA) LIMITED
3 SHEEN ROAD,RICHMOND,TW9 1AD
Number: | 09914793 |
Status: | ACTIVE |
Category: | Private Limited Company |